HENRAD (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHENRAD (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01857795
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HENRAD (U.K.) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HENRAD (U.K.) LIMITED located?

    Registered Office Address
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HENRAD (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for HENRAD (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2027
    Next Confirmation Statement DueMar 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2026
    OverdueNo

    What are the latest filings for HENRAD (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    4 pagesAA

    Confirmation statement made on Mar 04, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Richard Alan Johnston as a secretary on Sep 11, 2025

    2 pagesAP03

    Termination of appointment of Claire Louise Burns as a secretary on Sep 11, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Leigh Antony Wilcox as a secretary on Jun 30, 2024

    1 pagesTM02

    Appointment of Mrs Claire Louise Burns as a secretary on Jun 30, 2024

    2 pagesAP03

    Termination of appointment of Annette Borén as a director on Jun 30, 2024

    1 pagesTM01

    Appointment of Mr Leigh Antony Wilcox as a director on Jun 30, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of George John Letham as a director on Nov 22, 2023

    1 pagesTM01

    Appointment of Mrs Annette Borén as a director on Nov 22, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Who are the officers of HENRAD (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSTON, Richard Alan
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    340294850001
    HARVEY, Trevor Terence
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    United KingdomBritish80704320001
    WILCOX, Leigh Antony
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    United KingdomBritish324629410001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BRIGGS, Andrew David
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    British122217840002
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    BURNS, Claire Louise
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    324629740001
    NEVILLE, Philip Leslie
    8 Church View
    Ardleigh
    CO7 7TG Colchester
    Essex
    Secretary
    8 Church View
    Ardleigh
    CO7 7TG Colchester
    Essex
    British5366690001
    WILCOX, Leigh Antony
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Secretary
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    British172025970001
    WILLS, Kevin Robert
    1 Hartley Avenue
    NE26 3NS Whitley Bay
    Tyne & Wear
    Secretary
    1 Hartley Avenue
    NE26 3NS Whitley Bay
    Tyne & Wear
    British106492050001
    EVER 1058 LIMITED
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    Secretary
    Fourth Floor
    Cloth Hall Court, Infirmary Street
    LS1 2JB Leeds
    West Yorkshire
    69209680001
    BORÉN, Annette
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    EnglandSwedish316225700001
    CONNELL, Richard Andrew
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    United KingdomBritish102127970001
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritish41835430002
    HASTINGS, Charles Richard
    Hollybush House
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    Director
    Hollybush House
    Pamington
    GL20 8LX Tewkesbury
    Gloucestershire
    United KingdomBritish65787770002
    HENDRICKX, Eddy Frans Louis
    Poederlesweq 198
    FOREIGN Herentals
    Herenthoutseweg 210 2200
    Belgium
    Director
    Poederlesweq 198
    FOREIGN Herentals
    Herenthoutseweg 210 2200
    Belgium
    Belgian5366700001
    HENDRICKX, Ludovicus Josephus
    Poederlesweq 198
    FOREIGN Herentals
    Herenthoutseweg 210 2200
    Belgium
    Director
    Poederlesweq 198
    FOREIGN Herentals
    Herenthoutseweg 210 2200
    Belgium
    Belgian5366710001
    KELLY, Mark Jonathan Warwick
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    Director
    The Coblers
    Aston On Carrant
    GL20 8HL Tewkesbury
    Gloucestershire
    United KingdomBritish103354450001
    LETHAM, George John
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    Director
    69-75 Side
    Newcastle Upon Tyne
    NE1 3JE Tyne & Wear
    ScotlandBritish95957760002
    PARKIN, Paul
    13 Carnoustie Drive
    Great Denham
    MK40 4FE Bedford
    Director
    13 Carnoustie Drive
    Great Denham
    MK40 4FE Bedford
    EnglandBritish78282120001
    ROEF, Jef
    Negen Novemberweg 14
    Nl-5916 Ld Venlo
    Netherlands
    Director
    Negen Novemberweg 14
    Nl-5916 Ld Venlo
    Netherlands
    New Zealander49375260002
    SEDDON, Andrew David
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    Director
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    British68650190001
    SIFORD, Neil Edward
    29 Vernon Road
    SW14 8NH London
    Director
    29 Vernon Road
    SW14 8NH London
    British65308310001
    WHITELL, Christopher John
    9 Staveley Way
    CV21 1TP Rugby
    Warwickshire
    Director
    9 Staveley Way
    CV21 1TP Rugby
    Warwickshire
    British75287760001

    Who are the persons with significant control of HENRAD (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stelrad Management Limited
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    United Kingdom
    Apr 06, 2016
    Side
    NE1 3JE Newcastle Upon Tyne
    69-75
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number04049093
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0